Entity Name: | CAMBRIDGE MARINE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2013 (12 years ago) |
Branch of: | CAMBRIDGE MARINE CONSTRUCTION, INC., CONNECTICUT (Company Number 1052643) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F13000002494 |
FEI/EIN Number | 453612046 |
Address: | 3 Shaw''s Cove, NEW LONDON, CT, 06320, US |
Mail Address: | 3 Shaw''s Cove, NEW LONDON, CT, 06320, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Johnson Jeffery | Director | 3 Shaw''s Cove Ste 201, New London, CT, 06320 |
Name | Role | Address |
---|---|---|
Johnson Jeffery | President | 3 Shaw''s Cove Ste 201, New London, CT, 06320 |
Name | Role | Address |
---|---|---|
Johnson Jeffery | Vice President | 3 Shaw''s Cove Ste 201, New London, CT, 06320 |
Name | Role | Address |
---|---|---|
Johnson Jeffery | Secretary | 3 Shaw''s Cove Ste 201, New London, CT, 06320 |
Name | Role | Address |
---|---|---|
Johnson Jeffery | Treasurer | 3 Shaw''s Cove Ste 201, New London, CT, 06320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 3 Shaw''s Cove, NEW LONDON, CT 06320 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 3 Shaw''s Cove, NEW LONDON, CT 06320 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000501518 | ACTIVE | 1000000834262 | COLUMBIA | 2019-07-22 | 2029-07-24 | $ 421.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State